Search icon

NEWTOWN COLONY DINER, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: NEWTOWN COLONY DINER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jun 1974
Business ALEI: 0033529
Annual report due: 19 Jun 2025
Business address: CHURCH HILL RD, NEWTOWN, CT, 06482, United States
Mailing address: P.O. BOX 605, SANDY HOOK, CT, United States, 06482
ZIP code: 06482
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: MILTON@PROVELCOLLC.COM

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Z5JKUMLLLEF1 2022-06-21 60 CHURCH HILL RD, NEWTOWN, CT, 06470, 1622, USA 60 CHURCH HILL RD., NEWTOWN, CT, 06470, USA

Business Information

Doing Business As BLUE COLONY DINER
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2021-03-29
Initial Registration Date 2021-03-19
Entity Start Date 1974-06-01
Fiscal Year End Close Date Sep 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GEORGE MARNELAKIS
Role PRESIDENT
Address 60 CHURCH HILL ROAD, NEWTOWN, CT, 06470, USA
Government Business
Title PRIMARY POC
Name GEORGE MARNELAKIS
Role PRESIDENT
Address 60 CHURCH HILL ROAD, NEWTOWN, CT, 06470, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHELLE MARNELAKIS Agent 66 CHURCH HILL RD, NEWTOWN, CT, 06470-1622, United States 163 Eagle View Rd, Southbury, CT, 06488-4692, United States +1 561-402-0892 MILTON@PROVELCOLLC.COM 163 Eagle View Rd, Southbury, CT, 06488-4692, United States

Officer

Name Role Residence address
GEORGE MARNELAKIS Officer 163 Eagle View Rd, Southbury, CT, 06488-4692, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0014524 RESTAURANT LIQUOR ACTIVE CURRENT 2004-04-23 2024-01-16 2024-12-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215439 2024-06-18 - Annual Report Annual Report -
BF-0011090517 2024-01-29 - Annual Report Annual Report -
BF-0010413354 2022-05-25 - Annual Report Annual Report 2022
BF-0009754242 2021-09-22 - Annual Report Annual Report -
0006911433 2020-05-27 - Annual Report Annual Report 2020
0006895985 2020-04-30 - Annual Report Annual Report 2019
0006895980 2020-04-30 - Annual Report Annual Report 2018
0005943629 2017-10-05 2017-10-05 Change of Agent Agent Change -
0005940947 2017-10-04 - Annual Report Annual Report 2017
0005940943 2017-10-04 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8773987004 2020-04-08 0156 PPP 66 Church Hill Rd, NEWTOWN, CT, 06470
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251100
Loan Approval Amount (current) 251100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWTOWN, FAIRFIELD, CT, 06470-0001
Project Congressional District CT-05
Number of Employees 44
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 253834.2
Forgiveness Paid Date 2021-06-04
1784178400 2021-02-02 0156 PPS 66 CHURCH HILL ROAD, NEWTOWN, CT, 06470
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 351568
Loan Approval Amount (current) 351568
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWTOWN, FAIRFIELD, CT, 06470
Project Congressional District CT-04
Number of Employees 44
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 355747.75
Forgiveness Paid Date 2022-04-13

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003380662 Active OFS 2020-06-19 2025-07-17 AMENDMENT

Parties

Name NEWTOWN COLONY DINER, INC.
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0003375061 Active OFS 2020-06-03 2025-06-03 ORIG FIN STMT

Parties

Name NEWTOWN COLONY DINER, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003345726 Active OFS 2019-12-11 2024-12-11 ORIG FIN STMT

Parties

Name NEWTOWN COLONY DINER, INC.
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0003067533 Active OFS 2015-07-17 2025-07-17 ORIG FIN STMT

Parties

Name NEWTOWN COLONY DINER, INC.
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_15-cv-00353 Judicial Publications 29:201 Denial of Overtime Compensation Fair Labor Standards Act
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name George Marnelakis
Role Defendant
Name NEWTOWN COLONY DINER, INC.
Role Defendant
Name Edison Guaman
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_15-cv-00353-0
Date 2015-09-25
Notes ORDER re 28 Joint MOTION for Settlement Approval and Dismissal of Claims With Prejudice. Please see attached order for details re: submission of settlement agreement for the Court's consideration. Signed by Judge Sarah A. L. Merriam on 9/25/2015.(Katz, S.)
View View File
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information